Search icon

SOUTHEAST VOLUSIA HEALTHCARE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEAST VOLUSIA HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: N15000004032
FEI/EIN Number 47-3793197
Address: 401 PALMETTO STREET, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 401 PALMETTO STREET, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
City: New Smyrna Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Dennis Director 401 Palmetto Street, New Smyrna Beach, FL, 32168
Addiscott Lynn Assi 900 Hope Way, Altamonte Springs, FL, 32714
Vincent Haney Assi 900 Hope Way, Altamonte Springs, FL, 32714
Graff Jeffrey Assi 900 Hope Way, Altamonte Springs, FL, 32714
Saunders Michael Assi 900 Hope Way, Altamonte Springs, FL, 32168
Foltz Robert Assi 900 Hope Way, Altamonte Springs, FL, 32714
BROMME JEFFREY S Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Unique Entity ID

Unique Entity ID:
UKYFV7JLSZG5
UEI Expiration Date:
2025-10-03

Business Information

Doing Business As:
SOUTHEAST VOLUSIA HOSPITAL COR
Activation Date:
2024-10-07
Initial Registration Date:
2023-10-11

National Provider Identifier

NPI Number:
1710346093
Certification Date:
2021-03-03

Authorized Person:

Name:
MARK RATHBUN
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3866729904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130285 ADVENTHEALTH MEDICAL GROUP VASCULAR SURGERY AT NEW SMYRNA BEACH ACTIVE 2024-10-23 2029-12-31 - 501 LIVE OAK STREET, SUITE C, NEW SMYRNA BEACH, FL, 32168
G23000099605 ADVENTHEALTH MEDICAL GROUP GENERAL SURGERY AT NEW SMYRNA MEDICAL PLAZA ACTIVE 2023-08-25 2028-12-31 - 125 FLORIDA MEMORIAL PARKWAY, SUITE 2300, NEW SMYRNA BEACH, FL, 32168
G22000070311 ADVENTHEALTH MEDICAL GROUP NEUROSURGERY AT NEW SMYRNA BEACH ACTIVE 2022-06-08 2027-12-31 - 501 LIVE OAK STREET, SUITE B, NEW SMYRNA BEACH, FL, 32168
G21000079141 ADVENTHEALTH TRANSITION CARE NEW SMYRNA BEACH ACTIVE 2021-06-14 2026-12-31 - 401 PALMETTO STREET, NEW SMYRNA, FL, 32168
G18000118548 ADVENTHEALTH LAB ACTIVE 2018-11-03 2028-12-31 - 125 FLORIDA MEMORIAL PARKWAY, SUITE 101, NEW SMYRNA BEACH, FL, 32166
G18000115991 ADVENTHEALTH MEDICAL GROUP ACTIVE 2018-10-26 2028-12-31 - 401 PALMETTO STREET, NEW SMYRNA BEACH, FL, 32168
G18000113997 ADVENTHEALTH LAB ACTIVE 2018-10-21 2028-12-31 - 508 PALMETTO ST, NEW SMYRNA BEACH, FL, 32168
G18000113996 ADVENTHEALTH LAB ACTIVE 2018-10-21 2028-12-31 - 401 PALMETTO ST, NEW SMYRNA BEACH, FL, 32168
G18000111326 ADVENTHEALTH MEDICAL GROUP INTERNAL MEDICINE AT NEW SMYRNA BEACH 2700 EXPIRED 2018-10-13 2023-12-31 - 125 FLORIDA MEMORIAL PARKWAY, SUITE 2700, NEW SMYRNA BEACH, FL, 32168
G18000111328 ADVENTHEALTH MEDICAL GROUP GENERAL SURGERY AT NEW SMYRNA BEACH ACTIVE 2018-10-13 2028-12-31 - 600 PALMETTO STREET, SUITE C, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-11 BROMME, JEFFREY S -
AMENDMENT 2015-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-28 401 PALMETTO STREET, NEW SMYRNA BEACH, FL 32168 -

Court Cases

Title Case Number Docket Date Status
SOUTHEAST VOLUSIA HEALTHCARE CORPORATION D/B/A ADVENTHEALTH NEW SMYRNA BEACH VS ROBERT J. BILSKIE 5D2022-0470 2022-02-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-11685-CIDL

Parties

Name SOUTHEAST VOLUSIA HEALTHCARE CORPORATION
Role Petitioner
Status Active
Representations Ryan P. Kopf, Thomas L. Schieffelin, Frances Denizard
Name Adventhealth New Smyrna Beach
Role Petitioner
Status Active
Name Robert J. Bilskie
Role Respondent
Status Active
Representations Kelly Chanfrau, Taylor G. Carley
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; OA SCHEDULED FOR 12/6 CANCELLED; RS'S MOT ATTY FEES GRANTED
Docket Date 2022-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "NOTICE OF WITHDRAWAL OFPETITION FOR WRIT OF CERTIORARI"
On Behalf Of Southeast Volusia Healthcare Corporation
Docket Date 2022-10-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-09-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-Courts Own Motion to Set Oral Argument ~ FOR 12/6 AT 9 A.M.
Docket Date 2022-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Southeast Volusia Healthcare Corporation
Docket Date 2022-05-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-05-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of Southeast Volusia Healthcare Corporation
Docket Date 2022-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Southeast Volusia Healthcare Corporation
Docket Date 2022-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 2/25 ORDER
On Behalf Of Robert J. Bilskie
Docket Date 2022-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/17 ORDER
On Behalf Of Robert J. Bilskie
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/20
Docket Date 2022-03-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT- NO OBJECTION
On Behalf Of Southeast Volusia Healthcare Corporation
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Robert J. Bilskie
Docket Date 2022-02-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Southeast Volusia Healthcare Corporation
Docket Date 2022-02-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 2/24/22
On Behalf Of Southeast Volusia Healthcare Corporation

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-12-11
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-06-19

Tax Exempt

Employer Identification Number (EIN) :
47-3793197
Classification:
Religious Organization
Ruling Date:
1947-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State